New Malden
Surrey
KT3 4SW
Secretary Name | Kvaerner Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 31 May 2005(49 years, 10 months after company formation) |
Appointment Duration | 18 years, 11 months |
Correspondence Address | 68 Hammersmith Road London W14 8YW |
Director Name | Mr John Geoffrey Sewell |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 August 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Greenacres 27 Alderbrook Road Solihull West Midlands B91 1NN |
Director Name | Mr Derek William Lee |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 19 August 1991) |
Role | Company Director |
Correspondence Address | Higher Hall Edale Road Hope Sheffield South Yorkshire S30 2RF |
Director Name | Peter William Harrisson |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years after company formation) |
Appointment Duration | 2 months, 1 week (resigned 03 October 1991) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burley House 36 Lyndon Road Manton Rutland LE15 8SR |
Director Name | Graham Blakey |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 March 2003) |
Role | Company Director |
Correspondence Address | 7 Kingsley Park Grove Sheffield South Yorkshire S11 9HL |
Director Name | John Albert Winchester |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 August 1991) |
Role | Company Director |
Correspondence Address | 9 Sandalwood Road Loughborough Leicestershire LE11 3PR |
Secretary Name | Graham Blakey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 1991(36 years after company formation) |
Appointment Duration | 5 years, 11 months (resigned 27 June 1997) |
Role | Company Director |
Correspondence Address | 7 Kingsley Park Grove Sheffield South Yorkshire S11 9HL |
Director Name | Mr David Rowland Jones |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(36 years after company formation) |
Appointment Duration | 5 months, 4 weeks (resigned 06 February 1992) |
Role | Information Technology |
Correspondence Address | 16 Boundary Road Farnborough Hants GU14 6SF |
Director Name | Edward John Bavister |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 August 1991(36 years after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 1993) |
Role | Chemical Engineer |
Correspondence Address | Top Lock Cottage Long Buckby Wharf Long Buckby Northampton NN6 7PW |
Director Name | James Henry Noble |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 1992(36 years, 6 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 14 May 1995) |
Role | IT Director |
Correspondence Address | 5 Adam And Eve Mews Kensington London W8 6UG |
Director Name | William Mitchell |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(39 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 28 November 1997) |
Role | IT Manager |
Correspondence Address | 54 Lynton Avenue Ealing London W13 0EB |
Director Name | Mr David George Moorhouse |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1995(39 years, 9 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 April 1999) |
Role | Civil Engineer |
Country of Residence | England |
Correspondence Address | Leywood School House Leywood Road Harvel Kent DA13 0UD |
Director Name | Mark Gerard Hassell Medley |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1995(39 years, 12 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 June 1997) |
Role | Information Technology |
Correspondence Address | 15 Oaklands Avenue West Wickham Kent BR4 9LE |
Secretary Name | Denis Bernard Hadley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1997(41 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 23 November 2001) |
Role | Company Director |
Correspondence Address | White Hill House Upham Southampton Hampshire SO32 1JL |
Director Name | David Anthony White |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1997(42 years, 4 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 September 2000) |
Role | Company Director |
Correspondence Address | 33 Worplesdon Road Guildford Surrey GU2 6RS |
Director Name | John Anthony Murphy |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 13 January 1999(43 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 13 October 2000) |
Role | Accountant |
Correspondence Address | Thistledene 9 Aldenholme Ellesmere Road Weybridge Surrey KT13 0JF |
Director Name | John Christopher Wilson |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 2000(45 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 21 May 2003) |
Role | Accountant |
Correspondence Address | 1 Cobbe Place Beddingham Lewes East Sussex BN8 6JY |
Secretary Name | Nigel William Gamble |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2001(46 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Director Name | Mr Ronald Ernest Woods |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 08 October 2004) |
Role | Tax Adviser |
Country of Residence | United Kingdom |
Correspondence Address | All Seasons House Sterlings Field Cookham Dean Berks SL6 9PG |
Director Name | Rufus Laycock |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(47 years, 10 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 12 October 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 33 Burghley Avenue New Malden Surrey KT3 4SW |
Director Name | Nigel William Gamble |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2004(49 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Solicitor |
Correspondence Address | 1 Tenterden 73 Bois Lane Chesham Bois Buckinghamshire HP6 6DB |
Director Name | Mrs Lee Chan Chen |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Malaysian |
Status | Resigned |
Appointed | 08 October 2004(49 years, 2 months after company formation) |
Appointment Duration | 5 months, 3 weeks (resigned 01 April 2005) |
Role | Secretary |
Correspondence Address | 113 Rowley Way London NW8 0SW |
Registered Address | 1st Floor 5 Old Bailey London EC4M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £1,029,131 |
Latest Accounts | 31 December 2003 (20 years, 4 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
26 July 2006 | Dissolved (1 page) |
---|---|
26 April 2006 | Return of final meeting in a members' voluntary winding up (3 pages) |
26 April 2006 | Liquidators statement of receipts and payments (5 pages) |
29 September 2005 | Registered office changed on 29/09/05 from: kvaerner house 68 hammersmith road london W14 8YW (1 page) |
26 September 2005 | Appointment of a voluntary liquidator (5 pages) |
23 September 2005 | Resolutions
|
21 September 2005 | Declaration of solvency (3 pages) |
21 June 2005 | Director resigned (1 page) |
21 June 2005 | New director appointed (2 pages) |
21 June 2005 | Resolutions
|
21 June 2005 | New secretary appointed (2 pages) |
21 June 2005 | Secretary resigned (1 page) |
22 April 2005 | Return made up to 31/03/05; full list of members (2 pages) |
29 October 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | Director resigned (1 page) |
22 October 2004 | New director appointed (2 pages) |
22 October 2004 | New director appointed (2 pages) |
21 April 2004 | Return made up to 31/03/04; full list of members (7 pages) |
14 July 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
3 June 2003 | New director appointed (2 pages) |
3 June 2003 | Director resigned (1 page) |
29 April 2003 | Return made up to 31/03/03; full list of members (7 pages) |
24 May 2002 | Full accounts made up to 31 December 2001 (9 pages) |
2 May 2002 | Return made up to 31/03/02; full list of members
|
22 March 2002 | Registered office changed on 22/03/02 from: 20 eastbourne terrace london W2 6LE (1 page) |
7 December 2001 | Secretary resigned (1 page) |
7 December 2001 | New secretary appointed (2 pages) |
10 November 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
16 June 2001 | Full accounts made up to 31 December 2000 (15 pages) |
21 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 October 2000 | Director resigned (1 page) |
19 October 2000 | New director appointed (2 pages) |
20 September 2000 | Director resigned (1 page) |
5 September 2000 | Full accounts made up to 31 December 1999 (21 pages) |
18 April 2000 | Return made up to 31/03/00; full list of members (7 pages) |
14 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
5 May 1999 | Return made up to 31/03/99; no change of members (4 pages) |
22 April 1999 | Director resigned (1 page) |
19 January 1999 | New director appointed (2 pages) |
26 July 1998 | Full accounts made up to 31 December 1997 (19 pages) |
20 July 1998 | Return made up to 19/07/98; no change of members (4 pages) |
26 January 1998 | Registered office changed on 26/01/98 from: prince of wales rd sheffield S9 4EX (1 page) |
12 January 1998 | Company name changed kvaerner process systems LIMITED\certificate issued on 13/01/98 (2 pages) |
1 January 1998 | Company name changed kvaerner john brown systems limi ted\certificate issued on 01/01/98 (2 pages) |
11 December 1997 | New director appointed (2 pages) |
29 October 1997 | Location of register of members (1 page) |
14 July 1997 | Full accounts made up to 31 December 1996 (18 pages) |
13 July 1997 | Secretary resigned (1 page) |
13 July 1997 | Director resigned (1 page) |
13 July 1997 | New secretary appointed (2 pages) |
20 August 1996 | Company name changed john brown systems LIMITED\certificate issued on 16/08/96 (2 pages) |
30 July 1996 | Return made up to 19/07/96; full list of members
|
2 June 1996 | Accounting reference date extended from 30/09 to 31/12 (1 page) |
22 February 1996 | Full accounts made up to 30 September 1995 (17 pages) |
7 August 1995 | Return made up to 19/07/95; no change of members (4 pages) |
7 August 1995 | New director appointed (4 pages) |